Search icon

NOTCHBOOKS, INC.

Company Details

Name: NOTCHBOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2013 (11 years ago)
Entity Number: 4501757
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 34 East Main Street #203, Smithtown, NY, United States, 11787

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
IAN ALPERT DOS Process Agent 34 East Main Street #203, Smithtown, NY, United States, 11787

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IAN ALPERT Chief Executive Officer 34 EAST MAIN STREET #203, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-03-23 2024-03-23 Address 1377 MOTOR PARKWAY, SUITE LL1, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-03-23 Address 34 EAST MAIN STREET #203, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-03-23 Address 1377 MOTOR PARKWAY, SUITE LL1, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-03-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-02-10 2023-02-10 Address 1377 MOTOR PARKWAY, SUITE LL1, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-03-23 Address 34 EAST MAIN STREET #203, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-03-23 Address 34 East Main Street #203, Suite 203, Smithtown, NY, 11787, USA (Type of address: Service of Process)
2023-02-10 2023-02-10 Address 34 EAST MAIN STREET #203, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-10-26 2023-02-10 Address 1377 MOTOR PARKWAY, SUITE LL1, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2021-10-26 2023-02-10 Address 34 east main street #203, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240323000088 2024-03-23 BIENNIAL STATEMENT 2024-03-23
230210000979 2023-02-10 BIENNIAL STATEMENT 2021-12-01
211026000088 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
201006000663 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
200914060541 2020-09-14 BIENNIAL STATEMENT 2019-12-01
191018000319 2019-10-18 CERTIFICATE OF CHANGE 2019-10-18
160810000009 2016-08-10 CERTIFICATE OF AMENDMENT 2016-08-10
131217000155 2013-12-17 CERTIFICATE OF INCORPORATION 2013-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4092967408 2020-05-08 0235 PPP 1377 Motor Parkway, Islandia, NY, 11749
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2580.48
Loan Approval Amount (current) 2580.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2598.93
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State